About

Registered Number: 03351580
Date of Incorporation: 14/04/1997 (27 years ago)
Company Status: Active
Registered Address: Tangley Place Farm House, Tangley Lane Worplesden, Guildford, Surrey, GU3 3JZ

 

Having been setup in 1997, Gripec Properties Ltd has its registered office in Guildford, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Edmonson, Helena Louise, Edmondson, Isabelle Juliet, Edmondson, Rachel Louise. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONSON, Helena Louise 30 November 2006 - 1
EDMONDSON, Isabelle Juliet 24 September 2010 22 July 2015 1
EDMONDSON, Rachel Louise 14 April 1997 01 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 May 2020
PSC04 - N/A 30 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 19 July 2015
MR04 - N/A 06 June 2015
MR04 - N/A 06 June 2015
MR04 - N/A 06 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 09 May 2011
AP01 - Appointment of director 21 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363s - Annual Return 23 May 2007
169 - Return by a company purchasing its own shares 05 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 07 June 2000
395 - Particulars of a mortgage or charge 06 March 2000
395 - Particulars of a mortgage or charge 24 September 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
395 - Particulars of a mortgage or charge 18 November 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 15 July 1998
225 - Change of Accounting Reference Date 07 May 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2000 Fully Satisfied

N/A

Legal mortgage 21 September 1999 Fully Satisfied

N/A

Charge and assignment 17 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.